London
NW4 4QE
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2021(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Mr David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stanhope Gate London W1K 1AN |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Conduit Street London W1S 2YE |
Director Name | Mr Paul Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stanhope Gate London W1Y 5LB |
Secretary Name | Mr David Judah Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stanhope Gate London W1K 1AN |
Secretary Name | Mrs Erika Suze Crocker |
---|---|
Status | Resigned |
Appointed | 21 June 2019(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr Solomon Unsdorfer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2021(39 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 52.31% - |
---|---|
12 at £1 | Pearl Property LTD 18.46% Ordinary |
1 at £1 | Alistair Malcolm Kerr 1.54% Ordinary |
1 at £1 | Andrzej Ziemkiewicz 1.54% Ordinary |
1 at £1 | Ben Robert Madsen 1.54% Ordinary |
1 at £1 | Bikaramjit Singh Sraw & Rajinderjat Singh Sraw & Janet Murray Liddle 1.54% Ordinary |
1 at £1 | Colin Roy Parratt 1.54% Ordinary |
1 at £1 | David M Atkins LTD 1.54% Ordinary |
1 at £1 | Edward Bates Procter & Suzanne Ellis Pierce Procter 1.54% Ordinary |
1 at £1 | Hayley Muir 1.54% Ordinary |
1 at £1 | Julius Lira Javellana 1.54% Ordinary |
1 at £1 | Kalaynat Wattanakul Cawston & Timothy Edwin Rhys Cawston 1.54% Ordinary |
1 at £1 | Margaret Azziz Milani 1.54% Ordinary |
1 at £1 | Milan Ivanovic 1.54% Ordinary |
1 at £1 | Nicholas Lyras 1.54% Ordinary |
1 at £1 | Peiman Merikhy 1.54% Ordinary |
1 at £1 | Robert Michael Tindall 1.54% Ordinary |
1 at £1 | Salvatore Chiocca 1.54% Ordinary |
1 at £1 | Sandra Clarke 1.54% Ordinary |
1 at £1 | Sandra Marie Marron-west 1.54% Ordinary |
1 at £1 | Susan Marson 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
11 June 2020 | Micro company accounts made up to 24 December 2019 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 August 2019 | Appointment of Mrs Erika Suze Crocker as a secretary on 21 June 2019 (3 pages) |
25 July 2019 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page) |
25 July 2019 | Termination of appointment of David Judah Crocker as a secretary on 21 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates (7 pages) |
10 April 2019 | Total exemption full accounts made up to 24 December 2018 (1 page) |
16 May 2018 | Confirmation statement made on 8 May 2018 with updates (7 pages) |
8 May 2018 | Total exemption full accounts made up to 24 December 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 24 December 2016 (5 pages) |
6 June 2017 | Total exemption full accounts made up to 24 December 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (9 pages) |
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (9 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 April 2016 | Total exemption full accounts made up to 24 December 2015 (5 pages) |
18 April 2016 | Total exemption full accounts made up to 24 December 2015 (5 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2015 | Total exemption full accounts made up to 24 December 2014 (5 pages) |
28 April 2015 | Total exemption full accounts made up to 24 December 2014 (5 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 May 2014 | Total exemption full accounts made up to 24 December 2013 (5 pages) |
13 May 2014 | Total exemption full accounts made up to 24 December 2013 (5 pages) |
15 May 2013 | Total exemption full accounts made up to 24 December 2012 (5 pages) |
15 May 2013 | Total exemption full accounts made up to 24 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Total exemption full accounts made up to 24 December 2011 (5 pages) |
26 April 2012 | Total exemption full accounts made up to 24 December 2011 (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Total exemption full accounts made up to 24 December 2010 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 24 December 2010 (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (24 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (24 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (24 pages) |
14 April 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
18 June 2009 | Total exemption full accounts made up to 24 December 2008 (6 pages) |
18 June 2009 | Total exemption full accounts made up to 24 December 2008 (6 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (29 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (29 pages) |
15 July 2008 | Return made up to 08/05/08; full list of members (25 pages) |
15 July 2008 | Return made up to 08/05/08; full list of members (25 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
10 July 2008 | Director and secretary's change of particulars / david crocker / 08/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / howard crocker / 08/05/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / david crocker / 08/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / howard crocker / 08/05/2008 (1 page) |
11 June 2008 | Total exemption full accounts made up to 24 December 2007 (6 pages) |
11 June 2008 | Total exemption full accounts made up to 24 December 2007 (6 pages) |
23 October 2007 | Return made up to 08/05/07; full list of members (24 pages) |
23 October 2007 | Return made up to 08/05/07; full list of members (24 pages) |
12 July 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
12 July 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 52 brighton road surbiton surrey KT6 5PL (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 52 brighton road surbiton surrey KT6 5PL (1 page) |
30 August 2006 | Auditor's resignation (1 page) |
30 August 2006 | Auditor's resignation (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 08/05/06; full list of members (18 pages) |
8 August 2006 | Return made up to 08/05/06; full list of members (18 pages) |
19 July 2006 | Accounts made up to 24 December 2005 (11 pages) |
19 July 2006 | Accounts made up to 24 December 2005 (11 pages) |
28 March 2006 | Ad 14/12/05--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
28 March 2006 | Ad 14/12/05--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
2 August 2005 | Accounts made up to 24 December 2004 (8 pages) |
2 August 2005 | Accounts made up to 24 December 2004 (8 pages) |
13 July 2005 | Return made up to 08/05/05; full list of members (17 pages) |
13 July 2005 | Return made up to 08/05/05; full list of members (17 pages) |
26 May 2004 | Accounts for a small company made up to 24 December 2003 (5 pages) |
26 May 2004 | Accounts for a small company made up to 24 December 2003 (5 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (20 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (20 pages) |
6 August 2003 | Accounts made up to 24 December 2002 (9 pages) |
6 August 2003 | Accounts made up to 24 December 2002 (9 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (20 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (20 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
10 August 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
10 August 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (20 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (20 pages) |
23 November 2001 | Accounts for a small company made up to 24 December 2000 (5 pages) |
23 November 2001 | Accounts for a small company made up to 24 December 2000 (5 pages) |
2 July 2001 | Return made up to 08/05/01; full list of members (21 pages) |
2 July 2001 | Return made up to 08/05/01; full list of members (21 pages) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
8 June 2000 | Return made up to 08/05/00; change of members (8 pages) |
8 June 2000 | Return made up to 08/05/00; change of members (8 pages) |
19 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
19 May 2000 | Ad 11/05/00--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
1 November 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 08/05/99; full list of members (13 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members (13 pages) |
17 May 1999 | Ad 30/04/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
17 May 1999 | Ad 30/04/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
3 June 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
3 June 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
10 December 1997 | Ad 20/11/97--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
10 December 1997 | Ad 20/11/97--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
1 September 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
1 September 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
28 May 1997 | Return made up to 08/05/97; full list of members (13 pages) |
28 May 1997 | Return made up to 08/05/97; full list of members (13 pages) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
18 July 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
18 July 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
12 June 1996 | Return made up to 08/05/96; full list of members (13 pages) |
12 June 1996 | Return made up to 08/05/96; full list of members (13 pages) |
3 October 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
8 August 1995 | Ad 04/08/95--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
8 August 1995 | Ad 04/08/95--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
21 July 1995 | Return made up to 08/05/95; full list of members (26 pages) |
21 July 1995 | Return made up to 08/05/95; full list of members (26 pages) |
15 January 1992 | Incorporation (15 pages) |
15 January 1992 | Incorporation (15 pages) |